Entity Name: | MONTAUK FISH HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTAUK FISH HOUSE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2014 (11 years ago) |
Date of dissolution: | 12 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (6 months ago) |
Document Number: | L14000156873 |
FEI/EIN Number |
47-2074071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 23 ave, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 811 23 AVE, NEW SMYRNA BEACH, FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABELES CLIFFORD T | Authorized Member | 81123 AVE, NEW SMYRNA BEACH, FL, 32169 |
ABELES CLIFFORD T | Agent | 811 23RD AVE, NEW SMYRNA BEACH, FL, 32169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118981 | SNARKY'S FISH HOUSE | EXPIRED | 2014-11-26 | 2019-12-31 | - | 1518 SOUTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 811 23 ave, NEW SMYRNA BEACH, FL 32169 | - |
LC DISSOCIATION MEM | 2015-01-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State